Powell Transport Limited, a registered company, was registered on 07 Dec 1970. 9429040585031 is the NZ business number it was issued. "Freight forwarding service - road" (ANZSIC I529230) is how the company is categorised. The company has been supervised by 7 directors: Peter Branford Coote - an active director whose contract began on 20 Jul 1987,
George Hori Kerei Mahuta - an active director whose contract began on 05 Dec 2016,
Thomas Noel Coote - an active director whose contract began on 17 Jul 2018,
Matthew Brendon Draper - an inactive director whose contract began on 17 Mar 2020 and was terminated on 01 Jul 2022,
Graham Kenneth Hong - an inactive director whose contract began on 20 Jul 1987 and was terminated on 31 Jan 2017.
Updated on 16 Apr 2024, our database contains detailed information about 4 addresses this company uses, namely: 18 Crescent Road, Parnell, Auckland, 1052 (records address),
18 Crescent Road, Parnell, Auckland, 1052 (shareregister address),
553 Patumahoe Road, Pukekohe, Auckland, 2678 (physical address),
553 Patumahoe Road, Pukekohe, Auckland, 2678 (registered address) among others.
Powell Transport Limited had been using 17 Nelson Street, Pukekohe, Auckland as their registered address up until 14 Jun 2021.
One entity owns all company shares (exactly 100000 shares) - Chester Perry Securities Limited - located at 1052, Parnell, Auckland.
Other active addresses
Address #4: 18 Crescent Road, Parnell, Auckland, 1052 New Zealand
Records & shareregister address used from 29 Mar 2023
Previous addresses
Address #1: 17 Nelson Street, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 30 Mar 2020 to 14 Jun 2021
Address #2: 17-23 Nelson Street, Pukekohe New Zealand
Physical address used from 01 Aug 2007 to 30 Mar 2020
Address #3: 17 Nelson Street, Pukekohe New Zealand
Registered address used from 30 Apr 2002 to 30 Mar 2020
Address #4: 4th Floor, 164 Parnell Road, Auckland 1
Registered address used from 10 Jul 2001 to 30 Apr 2002
Address #5: 5th Floor, 60 Parnell Road, Auckland 1
Physical address used from 01 Jul 1997 to 01 Aug 2007
Address #6: 4th Floor, 164 Parnell Road, Auckland 1
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: Nelson Street, Pukekohe, Auckland
Registered address used from 15 Dec 1996 to 10 Jul 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Chester Perry Securities Limited Shareholder NZBN: 9429040494456 |
Parnell Auckland 1052 New Zealand |
07 Dec 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hong, Graham Kenneth |
Auckland 5 |
07 Dec 1970 - 14 Jul 2004 |
Ultimate Holding Company
Peter Branford Coote - Director
Appointment date: 20 Jul 1987
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Aug 2010
George Hori Kerei Mahuta - Director
Appointment date: 05 Dec 2016
Address: Rd 2, Pokeno, 2472 New Zealand
Address used since 04 Aug 2022
Address: Pukekohe, 2676 New Zealand
Address used since 04 Aug 2017
Thomas Noel Coote - Director
Appointment date: 17 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Mar 2022
Address: Morningside, Auckland, 1022 New Zealand
Address used since 17 Jul 2018
Matthew Brendon Draper - Director (Inactive)
Appointment date: 17 Mar 2020
Termination date: 01 Jul 2022
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 17 Mar 2020
Graham Kenneth Hong - Director (Inactive)
Appointment date: 20 Jul 1987
Termination date: 31 Jan 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 02 Aug 2010
Richard Fredrick Powell - Director (Inactive)
Appointment date: 20 Jul 1987
Termination date: 30 Nov 2016
Address: Pukekohe, Auckland, 2340 New Zealand
Address used since 14 Aug 2015
Isobel Marjorie Powell - Director (Inactive)
Appointment date: 20 Jun 1986
Termination date: 13 Aug 2015
Address: Pukekohe, New Zealand
Address used since 20 Jun 1986
Vibra-train Advantage Limited
14 Nelson Street
Counties Planting Limited
44 John Street
Pbro Limited
44 Johns Street
Draper Academy Of Dance Limited
40 Nelson Street
Strongbuild Solutions Limited
40 John Street
Elite Hose Services Limited
50 John Street
Hall's Milk Flow Limited
1 Spartan Road
Jupjeet Traders Limited
27 Challen Close
Kr Payne Haulage Limited
11 Cooladerry Place
Pinnacle Logistics Limited
Level 2, 1 Wesley Street
Speedy Freight Limited
18 Subway Rd
Tunnell Trucking Limited
112a Helvetia Road